WELCOME BREAK HOLDINGS LIMITED
NEWPORT PAGNELL

Hellopages » Buckinghamshire » Milton Keynes » MK16 9EZ

Company number 03290817
Status Active
Incorporation Date 11 December 1996
Company Type Private Limited Company
Address 2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of WELCOME BREAK HOLDINGS LIMITED are www.welcomebreakholdings.co.uk, and www.welcome-break-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Milton Keynes Central Rail Station is 4.3 miles; to Bow Brickhill Rail Station is 5.4 miles; to Fenny Stratford Rail Station is 5.7 miles; to Bletchley Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Welcome Break Holdings Limited is a Private Limited Company. The company registration number is 03290817. Welcome Break Holdings Limited has been working since 11 December 1996. The present status of the company is Active. The registered address of Welcome Break Holdings Limited is 2 Vantage Court Tickford Street Newport Pagnell Buckinghamshire Mk16 9ez. . GRANDIN, Anne is a Director of the company. KAWONCZYK, Artur Tadeusz is a Director of the company. KYTE, Darren Stephen is a Director of the company. MCKIE, Roderick Wallace is a Director of the company. O'FLAHERTY, Peter Bartholomew is a Director of the company. PARSONS, Lisa Marie is a Director of the company. WRIGHT, Nicholas David is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary HARRIS, Ian Michael Brian has been resigned. Secretary JAVES, Peter Howard has been resigned. Secretary WALKER, Ruth Alison has been resigned. Secretary WARNER, Richard Taylor has been resigned. Secretary WRIGHT, Nicholas David has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BARR, Paul Johnstone has been resigned. Director BROUGHTON, Martyn John has been resigned. Director BRYAN, Nicholas Martin has been resigned. Director CANHAM, Michael Derek has been resigned. Director CAWDRON, Peter Edward Blackburn has been resigned. Director CHARTERS, Robert George Beattie has been resigned. Director DICKIE, Brian Norman has been resigned. Director DOWLING, Christopher Bruce has been resigned. Director FINEGAN, Andrea has been resigned. Director FRANKLIN, Steven Henry has been resigned. Director GUTHRIE, Garth Michael has been resigned. Director HARRIS, Ian Michael Brian has been resigned. Director HUDSON, Mark Benjamin Bays has been resigned. Director LOVE, David Arthur has been resigned. Director MACARTNEY, Elizabeth Anne has been resigned. Director MAHONEY, James has been resigned. Director MANN, Howard has been resigned. Director MCKAY, Ian, Dr has been resigned. Director MCKECHNIE, Michael Antony has been resigned. Director MERRY DEL VAL BARBAVARA DI GRAVELLONA, Felipe Domingo has been resigned. Director MULLETT, George Gavin has been resigned. Director O'FLAHERTY, Peter Bartholomew has been resigned. Director PATTERSON, Nigel John Arthur has been resigned. Director PENNYCOOK, Richard has been resigned. Director PETERS, Phillip William has been resigned. Director WARNER, Richard Taylor has been resigned. Director YEA, Philip Edward has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
GRANDIN, Anne
Appointed Date: 11 December 2014
43 years old

Director
KAWONCZYK, Artur Tadeusz
Appointed Date: 25 July 2011
51 years old

Director
KYTE, Darren Stephen
Appointed Date: 17 June 2008
59 years old

Director
MCKIE, Roderick Wallace
Appointed Date: 14 March 2002
64 years old

Director
O'FLAHERTY, Peter Bartholomew
Appointed Date: 11 November 2016
52 years old

Director
PARSONS, Lisa Marie
Appointed Date: 21 October 2014
51 years old

Director
WRIGHT, Nicholas David
Appointed Date: 27 August 2003
68 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 17 February 1997
Appointed Date: 11 December 1996

Secretary
HARRIS, Ian Michael Brian
Resigned: 27 August 2003
Appointed Date: 30 October 1999

Secretary
JAVES, Peter Howard
Resigned: 29 October 1999
Appointed Date: 01 September 1997

Secretary
WALKER, Ruth Alison
Resigned: 12 April 2011
Appointed Date: 18 January 2006

Secretary
WARNER, Richard Taylor
Resigned: 01 September 1997
Appointed Date: 17 February 1997

Secretary
WRIGHT, Nicholas David
Resigned: 18 January 2006
Appointed Date: 27 August 2003

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 17 February 1997
Appointed Date: 11 December 1996

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 17 February 1997
Appointed Date: 11 December 1996

Director
BARR, Paul Johnstone
Resigned: 15 November 2011
Appointed Date: 14 December 2009
46 years old

Director
BROUGHTON, Martyn John
Resigned: 19 May 1999
Appointed Date: 28 April 1997
71 years old

Director
BRYAN, Nicholas Martin
Resigned: 14 November 2001
Appointed Date: 03 April 1997
72 years old

Director
CANHAM, Michael Derek
Resigned: 11 November 2016
Appointed Date: 14 December 2009
66 years old

Director
CAWDRON, Peter Edward Blackburn
Resigned: 02 June 2000
Appointed Date: 29 August 1997
82 years old

Director
CHARTERS, Robert George Beattie
Resigned: 14 December 2005
Appointed Date: 01 October 2002
72 years old

Director
DICKIE, Brian Norman
Resigned: 28 March 2008
Appointed Date: 17 September 2003
70 years old

Director
DOWLING, Christopher Bruce
Resigned: 14 December 2009
Appointed Date: 17 June 2008
72 years old

Director
FINEGAN, Andrea
Resigned: 15 September 2009
Appointed Date: 17 June 2008
56 years old

Director
FRANKLIN, Steven Henry
Resigned: 24 November 1999
Appointed Date: 03 November 1997
73 years old

Director
GUTHRIE, Garth Michael
Resigned: 28 March 2008
Appointed Date: 17 February 1997
84 years old

Director
HARRIS, Ian Michael Brian
Resigned: 27 August 2003
Appointed Date: 15 April 2000
63 years old

Director
HUDSON, Mark Benjamin Bays
Resigned: 22 September 1999
Appointed Date: 05 May 1998
63 years old

Director
LOVE, David Arthur
Resigned: 25 July 2011
Appointed Date: 15 September 2009
60 years old

Director
MACARTNEY, Elizabeth Anne
Resigned: 17 June 2011
Appointed Date: 01 March 2010
63 years old

Director
MAHONEY, James
Resigned: 28 March 2008
Appointed Date: 17 September 2003
52 years old

Director
MANN, Howard
Resigned: 28 September 2004
Appointed Date: 16 June 2004
78 years old

Director
MCKAY, Ian, Dr
Resigned: 05 February 2006
Appointed Date: 11 September 2002
68 years old

Director
MCKECHNIE, Michael Antony
Resigned: 09 August 2001
Appointed Date: 20 May 1999
63 years old

Director
MERRY DEL VAL BARBAVARA DI GRAVELLONA, Felipe Domingo
Resigned: 17 September 2003
Appointed Date: 04 January 2002
56 years old

Director
MULLETT, George Gavin
Resigned: 11 December 2014
Appointed Date: 23 October 2012
52 years old

Director
O'FLAHERTY, Peter Bartholomew
Resigned: 14 December 2009
Appointed Date: 17 June 2008
52 years old

Director
PATTERSON, Nigel John Arthur
Resigned: 24 September 1998
Appointed Date: 28 April 1997
70 years old

Director
PENNYCOOK, Richard
Resigned: 22 May 2002
Appointed Date: 01 December 1998
61 years old

Director
PETERS, Phillip William
Resigned: 23 October 2012
Appointed Date: 15 November 2011
54 years old

Director
WARNER, Richard Taylor
Resigned: 13 June 2002
Appointed Date: 17 February 1997
67 years old

Director
YEA, Philip Edward
Resigned: 16 June 2004
Appointed Date: 20 November 2001
70 years old

Persons With Significant Control

Appia Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WELCOME BREAK HOLDINGS LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
27 Feb 2017
Statement of company's objects
27 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Feb 2017
Resolutions
  • RES14 ‐ £350122023.14 27/01/2017
  • RES10 ‐ Resolution of allotment of securities

11 Feb 2017
Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,854.502

...
... and 190 more events
27 Feb 1997
Registered office changed on 27/02/97 from: 9 cheapside london EC2V 6AD
27 Feb 1997
Secretary resigned;director resigned
27 Feb 1997
Director resigned
17 Feb 1997
Company name changed alnery no. 1628 LIMITED\certificate issued on 17/02/97
11 Dec 1996
Incorporation

WELCOME BREAK HOLDINGS LIMITED Charges

29 January 2013
Security agreement
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Investcorp Securities Limited (As Security Trustee)
Description: All rights title and interest in and to the scheduled…
12 August 1997
Deed of charge made between welcome break holdings limited ("the company"), welcome break group limited, welcome break limited, motorway services limited, welcome break finance PLC, bankers trustee company limited and national westminster bank PLC issued by the company
Delivered: 29 August 1997
Status: Satisfied on 22 June 2004
Persons entitled: Bankers Trustee Company Limited (The "Security Trustee")
Description: By way of first fixed equitable mortgage in favour of the…
6 March 1997
Debenture
Delivered: 19 March 1997
Status: Satisfied on 18 August 1997
Persons entitled: Bankers Trust Companyas Security Trustee for the Beneficiaries (As Therein Defined)
Description: Fixed and floating charges over the undertaking and all…